NORDIC PANORAMA PLC

Register to unlock more data on OkredoRegister

NORDIC PANORAMA PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00148798

Incorporation date

01/11/1917

Size

Group

Contacts

Registered address

Registered address

C/O CHANTREY VELLACOTT DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1917)
dot icon21/03/2013
Final Gazette dissolved following liquidation
dot icon21/12/2012
Return of final meeting in a members' voluntary winding up
dot icon06/11/2012
Liquidators' statement of receipts and payments to 2012-09-01
dot icon28/10/2011
Liquidators' statement of receipts and payments to 2011-09-01
dot icon21/09/2010
Appointment of a voluntary liquidator
dot icon21/09/2010
Resolutions
dot icon21/09/2010
Declaration of solvency
dot icon20/09/2010
Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3BF on 2010-09-20
dot icon01/04/2010
Registered office address changed from Third Floor 89 Fleet Street London EC4Y 1DH on 2010-04-01
dot icon11/12/2009
Compulsory strike-off action has been suspended
dot icon03/11/2009
First Gazette notice for compulsory strike-off
dot icon10/08/2009
Secretary appointed norman alec charles lott
dot icon20/07/2009
Appointment Terminated Secretary london registrars PLC
dot icon06/05/2009
Resolutions
dot icon06/05/2009
Conso
dot icon12/02/2009
Return made up to 10/01/09; bulk list available separately
dot icon22/01/2009
Secretary appointed london registrars PLC
dot icon22/01/2009
Appointment Terminated Secretary guy neely
dot icon21/01/2009
Registered office changed on 21/01/2009 from 7 cork street mayfair london W1S 3LJ
dot icon06/11/2008
Director appointed michael alexander borrelli
dot icon30/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/02/2008
Director resigned
dot icon21/01/2008
Return made up to 14/01/08; bulk list available separately
dot icon05/10/2007
Director resigned
dot icon01/08/2007
Ad 04/01/07--------- £ si [email protected]
dot icon22/05/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon22/05/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon21/05/2007
Nc inc already adjusted 08/05/07
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon27/03/2007
Return made up to 14/01/07; change of members; amend
dot icon15/02/2007
Return made up to 14/01/07; bulk list available separately
dot icon25/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Registered office changed on 16/01/07 from: 37 jewry street london EC3N 2ER
dot icon16/01/2007
Auditor's resignation
dot icon15/01/2007
Full accounts made up to 2006-08-31
dot icon10/01/2007
Nc inc already adjusted 04/01/07
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon04/01/2007
Certificate of change of name
dot icon13/12/2006
New director appointed
dot icon13/12/2006
Director resigned
dot icon24/10/2006
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon21/10/2006
Court order
dot icon30/05/2006
Director resigned
dot icon15/02/2006
Full accounts made up to 2005-08-31
dot icon30/01/2006
Return made up to 14/01/06; bulk list available separately
dot icon04/05/2005
Director resigned
dot icon03/03/2005
Full accounts made up to 2004-08-31
dot icon26/01/2005
Return made up to 14/01/05; bulk list available separately
dot icon23/03/2004
Statement of affairs
dot icon23/03/2004
Ad 22/08/03--------- £ si [email protected]
dot icon19/03/2004
Group of companies' accounts made up to 2003-08-31
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon03/02/2004
Return made up to 14/01/04; bulk list available separately
dot icon03/02/2004
Location of register of members address changed
dot icon20/01/2004
Director resigned
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon27/01/2003
Return made up to 14/01/03; bulk list available separately
dot icon03/01/2003
Group of companies' accounts made up to 2002-08-31
dot icon25/02/2002
Group of companies' accounts made up to 2001-08-31
dot icon24/01/2002
Return made up to 14/01/02; bulk list available separately
dot icon24/01/2002
Location of register of members address changed
dot icon30/01/2001
Return made up to 14/01/01; bulk list available separately
dot icon23/01/2001
Director resigned
dot icon21/01/2001
Full group accounts made up to 2000-08-31
dot icon27/03/2000
Full group accounts made up to 1999-08-31
dot icon25/01/2000
Return made up to 14/01/00; bulk list available separately
dot icon22/07/1999
Certificate of change of name
dot icon23/06/1999
Registered office changed on 23/06/99 from: 2A alexandra grove finchley london N12 8NU
dot icon02/06/1999
New director appointed
dot icon02/04/1999
Full group accounts made up to 1998-08-31
dot icon08/02/1999
New director appointed
dot icon04/02/1999
Director resigned
dot icon29/01/1999
Return made up to 14/01/99; bulk list available separately
dot icon17/09/1998
Secretary resigned
dot icon17/09/1998
New secretary appointed
dot icon30/03/1998
Full group accounts made up to 1997-08-31
dot icon05/03/1998
Return made up to 14/01/98; bulk list available separately
dot icon16/01/1998
Auditor's resignation
dot icon02/05/1997
Resolutions
dot icon28/01/1997
Full group accounts made up to 1996-08-31
dot icon28/01/1997
Return made up to 14/01/97; bulk list available separately
dot icon19/01/1997
Secretary resigned
dot icon09/01/1997
New director appointed
dot icon14/08/1996
Miscellaneous
dot icon28/06/1996
Certificate of reduction of issued capital and share premium
dot icon28/06/1996
Reduction of iss capital and minute (oc) £ ic 2885751/ 225650
dot icon18/03/1996
Full accounts made up to 1995-08-31
dot icon21/02/1996
Return made up to 14/01/96; full list of members
dot icon14/11/1995
Ad 25/10/95--------- £ si [email protected]=13333 £ ic 2872418/2885751
dot icon14/11/1995
Ad 29/06/95--------- £ si [email protected]=69996 £ ic 2802422/2872418
dot icon19/09/1995
Ad 21/07/95--------- £ si [email protected]=2315 £ ic 2800107/2802422
dot icon28/07/1995
S-div 29/06/95
dot icon28/07/1995
Resolutions
dot icon05/07/1995
Prospectus
dot icon30/03/1995
New director appointed
dot icon13/03/1995
Full accounts made up to 1994-08-31
dot icon06/02/1995
Return made up to 14/01/95; bulk list available separately
dot icon06/02/1995
Director's particulars changed
dot icon13/01/1995
Director resigned
dot icon13/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
New secretary appointed
dot icon21/07/1994
Director resigned
dot icon05/07/1994
Secretary resigned
dot icon05/05/1994
New director appointed
dot icon05/05/1994
Director resigned;new director appointed
dot icon05/05/1994
New director appointed
dot icon28/04/1994
New director appointed
dot icon28/04/1994
New director appointed
dot icon29/03/1994
Director resigned
dot icon22/03/1994
Full group accounts made up to 1993-08-31
dot icon21/03/1994
Registered office changed on 21/03/94 from: 75 kinnerton street london SW1X 8ED
dot icon21/02/1994
Return made up to 14/01/94; bulk list available separately
dot icon21/02/1994
Secretary's particulars changed;director's particulars changed
dot icon18/11/1993
Ad 11/10/93--------- £ si [email protected]=46315 £ ic 2753791/2800106
dot icon15/11/1993
Declaration of satisfaction of mortgage/charge
dot icon24/05/1993
Memorandum and Articles of Association
dot icon18/02/1993
Nc inc already adjusted 14/01/93
dot icon18/02/1993
Resolutions
dot icon14/02/1993
Full group accounts made up to 1992-08-31
dot icon26/01/1993
Return made up to 14/01/93; bulk list available separately
dot icon22/01/1993
Resolutions
dot icon20/10/1992
Location of register of members
dot icon20/10/1992
Location of register of directors' interests
dot icon20/10/1992
Location - directors service contracts and memoranda
dot icon20/10/1992
Registered office changed on 20/10/92 from: 2A alexandra grove finchley london N12 8NU
dot icon16/04/1992
Secretary's particulars changed;director's particulars changed
dot icon20/03/1992
Certificate of change of name
dot icon23/01/1992
Return made up to 14/01/92; bulk list available separately
dot icon10/01/1992
Full group accounts made up to 1991-08-31
dot icon10/01/1992
Ad 23/12/91--------- £ si [email protected]=125000 £ ic 2423391/2548391
dot icon09/01/1992
Resolutions
dot icon18/09/1991
Ad 27/06/91--------- £ si [email protected]=310000 £ ic 2113391/2423391
dot icon08/08/1991
Accounting reference date extended from 30/06 to 31/08
dot icon29/04/1991
Director resigned
dot icon23/04/1991
Ad 23/03/91--------- £ si [email protected]=200000 £ ic 1913391/2113391
dot icon20/03/1991
Ad 10/01/91--------- £ si [email protected]
dot icon18/03/1991
Director resigned
dot icon18/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/02/1991
Return made up to 14/01/91; bulk list available separately
dot icon22/01/1991
Conve 19/12/90
dot icon22/01/1991
New director appointed
dot icon22/01/1991
New director appointed
dot icon22/01/1991
New director appointed
dot icon16/01/1991
Ad 31/12/90--------- £ si 250000@1=250000 £ ic 1663391/1913391
dot icon16/01/1991
Resolutions
dot icon16/01/1991
Resolutions
dot icon11/01/1991
Full group accounts made up to 1990-06-30
dot icon10/01/1991
Conve 24/12/90
dot icon20/11/1990
Ad 12/11/90--------- £ si [email protected]=1116708 £ ic 546683/1663391
dot icon06/11/1990
Resolutions
dot icon30/10/1990
Registered office changed on 30/10/90 from: regina house elstree gate elstree way borehamwood herts WD6 1JD
dot icon17/10/1990
Ad 01/10/90--------- £ si [email protected]=100000 £ ic 446683/546683
dot icon12/09/1990
Resolutions
dot icon12/09/1990
Resolutions
dot icon12/09/1990
Resolutions
dot icon12/09/1990
£ nc 595000/3150000 06/09/90
dot icon20/08/1990
Prospectus
dot icon06/06/1990
Director resigned
dot icon17/05/1990
Full group accounts made up to 1989-06-30
dot icon25/04/1990
Registered office changed on 25/04/90 from: 2-3 elstree gate elstree way borehamwood herts WD6 1JD
dot icon14/02/1990
Declaration of satisfaction of mortgage/charge
dot icon08/02/1990
Registered office changed on 08/02/90 from: 27 harley street london W1N1DA
dot icon02/02/1990
Return made up to 28/12/89; bulk list available separately
dot icon12/01/1990
Particulars of mortgage/charge
dot icon20/12/1989
Secretary resigned;director resigned;new director appointed
dot icon22/09/1989
Particulars of mortgage/charge
dot icon08/05/1989
Full group accounts made up to 1988-06-30
dot icon27/02/1989
Return made up to 08/12/88; bulk list available separately
dot icon25/01/1989
Resolutions
dot icon25/01/1989
Resolutions
dot icon25/01/1989
Resolutions
dot icon12/01/1989
Wd 16/12/88 ad 24/10/88--------- premium £ si [email protected]=111670
dot icon21/12/1988
Prospectus
dot icon16/12/1988
Resolutions
dot icon16/12/1988
Resolutions
dot icon16/12/1988
Resolutions
dot icon17/03/1988
Return made up to 08/12/87; bulk list available separately
dot icon22/01/1988
Full group accounts made up to 1987-06-30
dot icon12/01/1988
Resolutions
dot icon12/01/1988
New director appointed
dot icon01/07/1987
Director resigned
dot icon28/04/1987
Return of allotments
dot icon23/03/1987
Gazettable document
dot icon12/03/1987
Accounting reference date extended from 31/12 to 30/06
dot icon02/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1987
Registered office changed on 02/03/87 from: linton park linton near maidstone kent ME17 4AB
dot icon02/03/1987
Certificate of change of name
dot icon21/11/1986
Company type changed from pri to PLC
dot icon15/11/1986
Full accounts made up to 1985-12-31
dot icon15/11/1986
Return made up to 20/08/86; full list of members
dot icon08/11/1986
New director appointed
dot icon31/10/1986
Alter share structure
dot icon31/10/1986
Gazettable document
dot icon01/11/1917
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shakesby, Anthony Jonathan
Secretary
27/02/1991 - 23/06/1994
4
Kaba, Jahangir Akbarali
Secretary
11/07/1994 - 16/09/1998
2
Lott, Norman Alec Charles
Secretary
20/07/2009 - Present
4
LONDON REGISTRARS P.L.C.
Corporate Secretary
19/01/2009 - 20/07/2009
89
Kaba, Jahangir Akbarali
Director
17/12/1996 - 19/12/1996
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORDIC PANORAMA PLC

NORDIC PANORAMA PLC is an(a) Dissolved company incorporated on 01/11/1917 with the registered office located at C/O CHANTREY VELLACOTT DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORDIC PANORAMA PLC?

toggle

NORDIC PANORAMA PLC is currently Dissolved. It was registered on 01/11/1917 and dissolved on 21/03/2013.

Where is NORDIC PANORAMA PLC located?

toggle

NORDIC PANORAMA PLC is registered at C/O CHANTREY VELLACOTT DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does NORDIC PANORAMA PLC do?

toggle

NORDIC PANORAMA PLC operates in the Manufacture of basic pharmaceutical products (24.41 - SIC 2003) sector.

What is the latest filing for NORDIC PANORAMA PLC?

toggle

The latest filing was on 21/03/2013: Final Gazette dissolved following liquidation.